Company NameCasdec Limited
Company StatusDissolved
Company Number01398614
CategoryPrivate Limited Company
Incorporation Date8 November 1978(45 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Carole Elizabeth Shotton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1992(13 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleOffice Manager
Correspondence Address43 Turnberry
Ouston
Chester Le Street
County Durham
DH2 1LS
Director NameRobert Laidler
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(23 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address4 Victoria Street
Seaham
County Durham
SR7 7ST
Secretary NameRobert Laidler
NationalityBritish
StatusCurrent
Appointed01 April 2002(23 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address4 Victoria Street
Seaham
County Durham
SR7 7ST
Director NameStephen Cairns
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(24 years, 5 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address6 Sydenham Terrace
South Shields
Tyne & Wear
NE33 2RY
Director NameMrs Annie Moffat
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(13 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address11 Windermere Avenue
Chester Le Street
County Durham
DH2 3DU
Director NameMr Thomas Keith Moffat
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(13 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cartmel Court
Whitehills
Chester Le Street
County Durham
DH2 3UA
Director NameMr Thomas Moffat
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(13 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address11 Windermere Avenue
Garden Farm Estate
Chester Le Street
Co Durham
DH2 3DU
Director NameMrs Gillian Ann Moy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(13 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2004)
RoleHousing Manager
Correspondence Address23 Diamond Avenue
Rainworth
Mansfield
Nottinghamshire
NG21 0FF
Secretary NameMrs Carole Elizabeth Shotton
NationalityBritish
StatusResigned
Appointed11 August 1992(13 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address43 Turnberry
Ouston
Chester Le Street
County Durham
DH2 1LS
Director NameMr Thomas Moffat
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(21 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 January 2004)
RoleCompany Director
Correspondence Address11 Windermere Avenue
Garden Farm Estate
Chester Le Street
Co Durham
DH2 3DU

Location

Registered AddressBwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£32,284
Cash£438
Current Liabilities£166,859

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2007Dissolved (1 page)
15 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 2006Liquidators statement of receipts and payments (5 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
20 January 2006Liquidators statement of receipts and payments (5 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
12 July 2004Statement of affairs (8 pages)
12 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2004Appointment of a voluntary liquidator (1 page)
21 June 2004Registered office changed on 21/06/04 from: 21-22HARRATON terrace birtley chester le street county durham DH3 2QG (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 January 2004Particulars of mortgage/charge (3 pages)
14 October 2003Return made up to 11/08/03; full list of members (10 pages)
24 April 2003New director appointed (2 pages)
28 February 2003Particulars of mortgage/charge (9 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 October 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(10 pages)
13 August 2002Particulars of mortgage/charge (7 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
17 August 2001Return made up to 11/08/01; full list of members (8 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 August 2000Return made up to 11/08/00; full list of members (8 pages)
24 February 2000New director appointed (2 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 September 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1998Return made up to 11/08/98; full list of members (8 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
15 August 1997Return made up to 11/08/97; full list of members (8 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 August 1996Return made up to 11/08/96; full list of members (8 pages)
25 January 1994Ad 28/11/93--------- £ si 4900@1=4900 £ ic 5100/10000 (2 pages)
15 April 1993Ad 10/03/93--------- £ si 5020@1=5020 £ ic 80/5100 (2 pages)
19 July 1989Particulars of mortgage/charge (10 pages)
8 November 1978Incorporation (12 pages)